This company is commonly known as Syntaxa Limited. The company was founded 12 years ago and was given the registration number 07819693. The firm's registered office is in NEWCASTLE. You can find them at 570-572 Etruria Road, , Newcastle, Staffs. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SYNTAXA LIMITED |
---|---|---|
Company Number | : | 07819693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 October 2011 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 570-572 Etruria Road, Newcastle, Staffs, ST5 0SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Westway, Caterham On The Hill, England, CR3 5TP | Corporate Secretary | 21 October 2011 | Active |
570-572, Etruria Road, Newcastle, ST5 0SU | Director | 21 October 2011 | Active |
Mr Gary Dean Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Address | : | 570-572, Etruria Road, Newcastle, ST5 0SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-28 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-04-23 | Address | Change registered office address company with date old address new address. | Download |
2020-04-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-20 | Resolution | Resolution. | Download |
2020-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-11 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-24 | Officers | Change person director company with change date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Officers | Change person director company with change date. | Download |
2019-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-21 | Officers | Change person director company with change date. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-05 | Address | Change registered office address company with date old address new address. | Download |
2018-04-03 | Officers | Change corporate secretary company with change date. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.